Search icon

TURKEY CREEK COLUMBIA COUNTY HOA, INC. - Florida Company Profile

Company Details

Entity Name: TURKEY CREEK COLUMBIA COUNTY HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (6 months ago)
Document Number: N19000008270
FEI/EIN Number 84-3972668

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 123 NW NOVEMBER CT, LAKE CITY, FL, 32055, US
Mail Address: 123 NW NOVEMBER CT, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLE THOMAS H Treasurer 1096 SW Main Blvd, Lake City, FL, 32025
TURNER NANCY President 123 NW November Ct, Lake City, FL, 32055
FISH RICK Vice President 171 NW Gobbler Dr, Lake City, FL, 32055
CARTER GERALD Secretary 123 NW NOVEMBER CT, LAKE CITY, FL, 32055
RASMUSSEN TERRI Authorized Member 123 NW NOVEMBER CT, LAKE CITY, FL, 32055
ANSBACHER LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 123 NW NOVEMBER CT, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2024-09-09 123 NW NOVEMBER CT, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2024-09-09 ANSBACHER LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 8818 GOODBYS EXECUTIVE DR, JACKSONVILLE, FL 32217 -

Documents

Name Date
Amendment 2024-09-09
AMENDED ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-11
Domestic Non-Profit 2019-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State